Search icon

ELITE ALUMINUM AND SCREEN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE ALUMINUM AND SCREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE ALUMINUM AND SCREEN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L11000109889
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1007 Mohawk St, JUPITER, FL, 33458, US
Mail Address: 1007 Mohawk St, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ ERNESTO A Manager 1007 Mohawk St, JUPITER, FL, 33458
ORDONEZ ERNESTO A Agent 1007 Mohawk St, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081318 ELITE ALUMINUM AND SCREEN ACTIVE 2020-07-11 2025-12-31 - 1007 MOHAWK ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-12 ELITE ALUMINUM AND SCREEN LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1007 Mohawk St, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-04-03 1007 Mohawk St, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1007 Mohawk St, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-09-25 ORDONEZ, ERNESTO A -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9791
Current Approval Amount:
9791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9810.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State